Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITECHAPEL SECURITIES LIMITED
Company Information for

WHITECHAPEL SECURITIES LIMITED

18-20 FROGNAL, LONDON, NW3 6AG,
Company Registration Number
03126154
Private Limited Company
Active

Company Overview

About Whitechapel Securities Ltd
WHITECHAPEL SECURITIES LIMITED was founded on 1995-11-09 and has its registered office in London. The organisation's status is listed as "Active". Whitechapel Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITECHAPEL SECURITIES LIMITED
 
Legal Registered Office
18-20 FROGNAL
LONDON
NW3 6AG
Other companies in N8
 
Filing Information
Company Number 03126154
Company ID Number 03126154
Date formed 1995-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITECHAPEL SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITECHAPEL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
TASOS PAPALOIZOU
Company Secretary 1995-11-09
LAKIS MICHAELIDES
Director 1996-06-17
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU
Director 1995-11-09
JOHN PAPALOIZOU
Director 1995-11-09
TASOS PAPALOIZOU
Director 1995-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1995-11-09 1995-11-09
WILDMAN & BATTELL LIMITED
Nominated Director 1995-11-09 1995-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TASOS PAPALOIZOU THOMAS PROPERTIES HOUSING GROUP LTD Company Secretary 2001-04-19 CURRENT 2001-04-19 Active - Proposal to Strike off
TASOS PAPALOIZOU PAPALOIZOU DEVELOPMENTS LIMITED Company Secretary 1995-07-19 CURRENT 1995-07-14 Active
LAKIS MICHAELIDES HARVARD KNIGHT CONSTRUCTION LTD Director 2018-03-11 CURRENT 2018-03-11 Liquidation
LAKIS MICHAELIDES KNIGHTS COURT (HADLEY WOOD) LTD Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2017-02-07
LAKIS MICHAELIDES TRAVELOGICAL LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
LAKIS MICHAELIDES HARVARD KNIGHT LTD Director 2015-03-18 CURRENT 2015-03-18 Liquidation
LAKIS MICHAELIDES ARGENT MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2018-07-03
LAKIS MICHAELIDES EMIRATES BOX 14 LTD Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART DEVELOPMENTS (UK) LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active - Proposal to Strike off
LAKIS MICHAELIDES CENTRAL TECHNICAL SERVICES LIMITED Director 2006-06-28 CURRENT 1995-08-25 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART HOUSING (SPACE) LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART HOUSING GROUP LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
LAKIS MICHAELIDES LETS BUY LIMITED Director 2003-05-02 CURRENT 1991-05-28 Active
LAKIS MICHAELIDES APEX PROPERTIES LIMITED Director 2003-05-02 CURRENT 1997-03-14 Active
LAKIS MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Director 2003-04-21 CURRENT 2000-03-10 Active
LAKIS MICHAELIDES MICHAELIDES INVESTMENTS LIMITED Director 2002-10-01 CURRENT 1993-01-04 Active
LAKIS MICHAELIDES GORDON MATTHEWS (U.K.) LIMITED Director 2002-10-01 CURRENT 1993-10-27 Active
LAKIS MICHAELIDES M & M INVESTMENTS (UK) LIMITED Director 2002-10-01 CURRENT 1994-06-22 Active
LAKIS MICHAELIDES METRO HOTELS LIMITED Director 2002-02-15 CURRENT 1999-09-15 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART HOTELS LIMITED Director 2002-01-07 CURRENT 1997-07-24 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU VENUS WINE & SPIRIT MERCHANTS PLC Director 2018-05-21 CURRENT 2006-01-27 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU LET'S BET HOLDINGS LIMITED Director 2018-03-15 CURRENT 2017-11-10 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU CHESNUT PROPERTIES LIMITED Director 2018-01-23 CURRENT 2018-01-22 Liquidation
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART STAY (SWISS COTTAGE) LTD Director 2017-07-25 CURRENT 2017-07-25 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU MAYFIELD PROPERTY DEVELOPMENTS LIMITED Director 2016-10-12 CURRENT 2016-10-11 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU HIGHBURY BROADWAY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU OROREAL RESOURCES PLC Director 2016-01-12 CURRENT 2015-11-16 Dissolved 2017-09-26
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU BELGRAVIA SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU CKSP CONSULTING LTD Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU ARGENT MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2018-07-03
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU EMIRATES BOX 14 LTD Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART HOUSING (SPACE) LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU WATERKEY LIMITED Director 2004-03-24 CURRENT 2004-03-15 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART HOUSING GROUP LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU PAPA ARCHITECTS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU CLASSIC HOTELS (LONDON) LIMITED Director 2000-03-10 CURRENT 2000-03-10 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU METRO HOTELS LIMITED Director 1999-09-15 CURRENT 1999-09-15 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART HOTELS LIMITED Director 1998-02-18 CURRENT 1997-07-24 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU APEX PROPERTIES LIMITED Director 1997-05-14 CURRENT 1997-03-14 Active
JOHN PAPALOIZOU 29 FAIRFIELD GARDENS LTD. Director 1995-06-10 CURRENT 1995-05-12 Active
TASOS PAPALOIZOU THOMAS PROPERTIES HOUSING GROUP LTD Director 2001-04-19 CURRENT 2001-04-19 Active - Proposal to Strike off
TASOS PAPALOIZOU LIFESIZE LIMITED Director 2001-02-23 CURRENT 1999-03-11 Dissolved 2016-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 137a Tottenham Lane London N8 9BJ
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031261540008
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-12-23CH01Director's details changed for Mr Christos Kyrillos Ioannou Papaloizou on 2020-12-20
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0109/11/15 ANNUAL RETURN FULL LIST
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0109/11/14 ANNUAL RETURN FULL LIST
2014-08-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0109/11/13 ANNUAL RETURN FULL LIST
2013-05-02CH01Director's details changed for Mr Sofoglakis Michaelides on 2013-05-02
2013-04-09DISS40Compulsory strike-off action has been discontinued
2013-04-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-18AR0109/11/12 ANNUAL RETURN FULL LIST
2012-02-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0109/11/11 ANNUAL RETURN FULL LIST
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0109/11/10 ANNUAL RETURN FULL LIST
2010-04-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TASOS PAPALOIZOU / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAPALOIZOU / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS KYRILLOS IOANNOU PAPALOIZOU / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SOFOGLAKIS MICHAELIDES / 11/11/2009
2009-04-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-15AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-05363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-01363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-04-04363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-06363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-11-25363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2002-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-19395PARTICULARS OF MORTGAGE/CHARGE
2001-11-22363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-07363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-17363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-07363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-02-24363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-27363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-10-30395PARTICULARS OF MORTGAGE/CHARGE
1996-06-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-06-21288NEW DIRECTOR APPOINTED
1996-06-2188(2)RAD 17/06/96--------- £ SI 98@1=98 £ IC 2/100
1995-12-14288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-14288NEW DIRECTOR APPOINTED
1995-12-14288SECRETARY RESIGNED
1995-12-14288DIRECTOR RESIGNED
1995-12-14287REGISTERED OFFICE CHANGED ON 14/12/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1995-12-14288NEW DIRECTOR APPOINTED
1995-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to WHITECHAPEL SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against WHITECHAPEL SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-12 Outstanding THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2007-01-12 Outstanding THE CYPRUS POPULAR BANK PUBLIC COMPANY LIMITED
LEGAL CHARGE 2004-07-03 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-01-19 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-01-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1996-10-30 Outstanding THE CYPRUS POPULAR BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITECHAPEL SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of WHITECHAPEL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITECHAPEL SECURITIES LIMITED
Trademarks
We have not found any records of WHITECHAPEL SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITECHAPEL SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as WHITECHAPEL SECURITIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where WHITECHAPEL SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWHITECHAPEL SECURITIES LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITECHAPEL SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITECHAPEL SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.